Search icon

EUREKA NORTH SHORE LODGE NO. 269, INC., FREE AND ACCEPTED MASONS OF FLORIDA

Company Details

Entity Name: EUREKA NORTH SHORE LODGE NO. 269, INC., FREE AND ACCEPTED MASONS OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 2004 (21 years ago)
Document Number: N04000009442
FEI/EIN Number 201726361
Mail Address: RICHARD E. LYNN, 220 OCEAN STREET, JACKSONVILLE, FL, 32202
Address: RICHARD E.LYNN, 220 OCEAN STREET N., JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LYNN RICHARD E Agent 220 OCEAN STREET, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
FORONDA ARMANDO Treasurer 9000 SW 122ND ST, MIAMI, FL, 33176

Director

Name Role Address
ROSAS-GUYON LOUIS IIII Director 940 NE 157TH TER, NORTH MIAMI BEACH, FL, 33162

Secretary

Name Role Address
PAXINOS GARRY M Secretary 3567 CANARY PALM CT, POMPANO BEACH, FL, 33069

President

Name Role Address
ADAK HUNTER President 19101 MYSTIC POINTE DR, AVENTURA, FL, 33180

Vice President

Name Role Address
GONCALVES JOSE R Vice President 4907 MIDTOWN LN, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 RICHARD E.LYNN, 220 OCEAN STREET N., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2009-03-31 RICHARD E.LYNN, 220 OCEAN STREET N., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2009-03-31 LYNN, RICHARD E No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State